This company is commonly known as Ayr Accomplishments Ltd. The company was founded 10 years ago and was given the registration number 09595095. The firm's registered office is in SCUNTHORPE. You can find them at 38 Lister Road, , Scunthorpe, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | AYR ACCOMPLISHMENTS LTD |
---|---|---|
Company Number | : | 09595095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Lister Road, Scunthorpe, United Kingdom, DN15 8AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79 Castle Street, Banbury, United Kingdom, OX16 5NX | Director | 03 April 2023 | Active |
1 Queens Drive, Middlewich, United Kingdom, CW10 0DG | Director | 12 December 2018 | Active |
4, Peacock Close, Wakefield, United Kingdom, WF2 0AR | Director | 25 June 2015 | Active |
5 Summerfield Close, Waltham, Grimsby, United Kingdom, DN37 0NJ | Director | 24 September 2019 | Active |
25 Priestley Close, Doncaster, United Kingdom, DN4 9DQ | Director | 10 July 2020 | Active |
109, Burns Avenue, Armadale, Bathgate, EH48 3PF | Director | 10 October 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Charlton, 12 Hinton Road, Fishponds, Bristol, United Kingdom, BS16 3UN | Director | 06 November 2018 | Active |
144 Thoresby Street, Hull, United Kingdom, HU5 3RE | Director | 26 February 2018 | Active |
38 Lister Road, Scunthorpe, United Kingdom, DN15 8AE | Director | 24 September 2020 | Active |
86 Patrick Road, Corby, United Kingdom, NN18 9ND | Director | 30 July 2018 | Active |
48, Manchester Drive, Leigh-On-Sea, United Kingdom, SS9 3HR | Director | 07 August 2015 | Active |
Mr Dawid Prytek | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 79 Castle Street, Banbury, United Kingdom, OX16 5NX |
Nature of control | : |
|
Mr Daniel Mold | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Lister Road, Scunthorpe, United Kingdom, DN15 8AE |
Nature of control | : |
|
Mr Paul Burgess | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Priestley Close, Doncaster, United Kingdom, DN4 9DQ |
Nature of control | : |
|
Mr Robert Brown | ||
Notified on | : | 24 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Summerfield Close, Waltham, Grimsby, United Kingdom, DN37 0NJ |
Nature of control | : |
|
Mr Martin John Baker | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Queens Drive, Middlewich, United Kingdom, CW10 0DG |
Nature of control | : |
|
Mr Brian Hookings | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charlton, 12 Hinton Road, Bristol, United Kingdom, BS16 3UN |
Nature of control | : |
|
Mr Mark Totton | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86 Patrick Road, Corby, United Kingdom, NN18 9ND |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Carl Stuart Lonsdale | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 144 Thoresby Street, Hull, United Kingdom, HU5 3RE |
Nature of control | : |
|
Mr James Clark | ||
Notified on | : | 10 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Address | : | 109, Burns Avenue, Bathgate, EH48 3PF |
Nature of control | : |
|
Mr Kenneth Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48, Manchester Drive, Leigh-On-Sea, United Kingdom, SS9 3HR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.